Search icon

KROME 156, LLC. - Florida Company Profile

Company Details

Entity Name: KROME 156, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KROME 156, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L13000107152
FEI/EIN Number 464386368

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11301 South Dixie HWY, Suite 566232, Miami, FL, 33256, US
Mail Address: 11301 South Dixie HWY, SUITE 566232, Miami, FL, 33256, US
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKEN ASHLEY Manager 11301 South Dixie HWY, Miami, FL, 33256
LARKEN ASHLEY Agent 11301 South Dixie HWY, Miami, FL, 33256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117261 SWEET ROSE PHOTOGRAPHY EXPIRED 2014-11-21 2019-12-31 - 235 APOLLO BEACH BLVD. NO. 326, APOLLO BEACH, FL, 33572
G14000116156 MY SWEET ROSE PHOTOGRAPHY EXPIRED 2014-11-18 2019-12-31 - 235 APOLLO BEACH BLVD., NO. 326, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 11301 South Dixie HWY, Suite 566232, Miami, FL 33256 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 11301 South Dixie HWY, Suite 566232, Miami, FL 33256 -
CHANGE OF MAILING ADDRESS 2024-11-05 11301 South Dixie HWY, Suite 566232, Miami, FL 33256 -
REGISTERED AGENT NAME CHANGED 2024-11-05 LARKEN, ASHLEY -
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-11-12
Florida Limited Liability 2013-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State